Search icon

BERMUDA REALTY NO. 2 LLC

Company Details

Name: BERMUDA REALTY NO. 2 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2005 (20 years ago)
Entity Number: 3257672
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 15 OCEAN AVENUE, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 15 OCEAN AVENUE, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2005-09-19 2023-09-01 Address 15 OCEAN AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901001475 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211115001639 2021-11-15 BIENNIAL STATEMENT 2021-11-15
130925002174 2013-09-25 BIENNIAL STATEMENT 2013-09-01
110919003041 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090914002085 2009-09-14 BIENNIAL STATEMENT 2009-09-01
070830002312 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051221000032 2005-12-21 AFFIDAVIT OF PUBLICATION 2005-12-21
051221000031 2005-12-21 AFFIDAVIT OF PUBLICATION 2005-12-21
050919000117 2005-09-19 ARTICLES OF ORGANIZATION 2005-09-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607039 Americans with Disabilities Act - Other 2016-12-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-21
Termination Date 2017-04-20
Section 1201
Status Terminated

Parties

Name FOX
Role Plaintiff
Name BERMUDA REALTY NO. 2 LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State